Company NameBabcock Airports Limited
Company StatusActive
Company Number03954520
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Christopher John Leo Spicer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(12 years, 11 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Gary Wesley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammondsfield
Links Road, Kirby Muxloe
Leicester
Leicestershire
LE9 2BP
Director NameMr Martin Richard Melling
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChinglea
Brook Lane, Ranton
Stafford
Staffordshire
ST18 9JY
Secretary NameMr Gary Wesley
NationalityBritish
StatusResigned
Appointed10 July 2000(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammondsfield
Links Road, Kirby Muxloe
Leicester
Leicestershire
LE9 2BP
Director NameMr Albert Norman Dungate
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 24 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Kevin Richard Thomas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(6 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed09 May 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address135 Court Malaw Crescent
Robroyston
Glasgow
G33 1TD
Scotland
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Director NameMr Martin Dennis Austick
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock Airports Limited Cambridge Road
Whetstone
Leicester
LE8 6LH
Secretary NameMr John David Taylor Greig
StatusResigned
Appointed17 May 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2009)
RoleCompany Director
Correspondence Address29 Howe Street
Edinburgh
EH3 6TF
Scotland
Director NameStanley Alan Royall Billiald
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed08 March 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 2010)
RoleGroup Assistant Secretary
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameStephen Joseph McGowan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(9 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 April 2010)
RoleCompany Director
Correspondence AddressC/O Babcock Airports Limited Cambridge Road
Whetstone
Leicester
LE8 6LH
Director NameAnthony Moore
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 2014)
RoleCompany Director
Correspondence AddressC/O Babcock Airports Limited Cambridge Road
Whetstone
Leicester
LE8 6LH
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMs Valerie Francine Anne Teller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2012)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameJohn McGrath
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0TA
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2016)
RoleDeputy Group General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameBenjamin Michael Stancliffe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Neal Gregory Misell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(15 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameSamuel Michael White
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(16 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Steven West
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Lakeside
Western Road
Portsmouth
PO6 3EN
Director NameMr David Keith Morland
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Director NameMr Matthew Hayward
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.babcockinternational.com
Email address[email protected]
Telephone020 82831330
Telephone regionLondon

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Babcock Critical Assets Holdings LLP
100.00%
Ordinary

Financials

Year2014
Turnover£80,462,000
Gross Profit£8,940,000
Net Worth£36,149,000
Cash£10,772,000
Current Liabilities£23,075,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

3 February 2021Termination of appointment of David Keith Morland as a director on 3 February 2021 (1 page)
3 February 2021Appointment of Mr James Richard Parker as a director on 3 February 2021 (2 pages)
13 October 2020Full accounts made up to 31 March 2020 (40 pages)
3 August 2020Termination of appointment of Samuel Michael White as a director on 3 August 2020 (1 page)
3 August 2020Appointment of Mr Matthew Hayward as a director on 3 August 2020 (2 pages)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (38 pages)
21 October 2019Appointment of Mr David Keith Morland as a director on 15 October 2019 (2 pages)
21 October 2019Termination of appointment of Steven West as a director on 15 October 2019 (1 page)
1 May 2019Director's details changed for Mr John Richard Davies on 1 May 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
19 November 2018Full accounts made up to 31 March 2018 (36 pages)
3 May 2018Termination of appointment of James Richard Parker as a director on 30 April 2018 (1 page)
3 May 2018Appointment of Mr Steven West as a director on 30 April 2018 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
1 August 2017Full accounts made up to 31 March 2017 (36 pages)
1 August 2017Full accounts made up to 31 March 2017 (36 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
17 January 2017Termination of appointment of Benjamin Michael Stancliffe as a director on 28 November 2016 (1 page)
17 January 2017Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages)
17 January 2017Termination of appointment of Benjamin Michael Stancliffe as a director on 28 November 2016 (1 page)
17 January 2017Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages)
1 December 2016Full accounts made up to 31 March 2016 (37 pages)
1 December 2016Full accounts made up to 31 March 2016 (37 pages)
24 November 2016Termination of appointment of Franco Martinelli as a director on 10 October 2016 (1 page)
24 November 2016Appointment of Mr Iain Stuart Urquhart as a director on 12 October 2016 (2 pages)
24 November 2016Termination of appointment of Nicholas James William Borrett as a director on 10 October 2016 (1 page)
24 November 2016Termination of appointment of Nicholas James William Borrett as a director on 10 October 2016 (1 page)
24 November 2016Termination of appointment of Franco Martinelli as a director on 10 October 2016 (1 page)
24 November 2016Appointment of Mr Iain Stuart Urquhart as a director on 12 October 2016 (2 pages)
19 July 2016Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 (1 page)
19 July 2016Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 (1 page)
19 July 2016Appointment of Samuel Michael White as a director on 1 July 2016 (2 pages)
19 July 2016Appointment of Samuel Michael White as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
24 June 2016Termination of appointment of Albert Norman Dungate as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Albert Norman Dungate as a director on 24 June 2016 (1 page)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(10 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(10 pages)
3 December 2015Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
2 September 2015Full accounts made up to 31 March 2015 (21 pages)
2 September 2015Full accounts made up to 31 March 2015 (21 pages)
5 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(10 pages)
5 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(10 pages)
9 February 2015Full accounts made up to 31 March 2014 (21 pages)
9 February 2015Full accounts made up to 31 March 2014 (21 pages)
19 September 2014Appointment of Neal Misell as a director on 18 September 2014 (2 pages)
19 September 2014Appointment of Neal Misell as a director on 18 September 2014 (2 pages)
19 September 2014Termination of appointment of Anthony Moore as a director on 18 September 2014 (1 page)
19 September 2014Termination of appointment of Anthony Moore as a director on 18 September 2014 (1 page)
5 September 2014Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page)
5 September 2014Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page)
5 September 2014Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(10 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(10 pages)
2 September 2013Appointment of David John Lawton as a director (2 pages)
2 September 2013Appointment of David John Lawton as a director (2 pages)
2 September 2013Termination of appointment of John Mcgrath as a director (1 page)
2 September 2013Termination of appointment of John Mcgrath as a director (1 page)
29 July 2013Full accounts made up to 31 March 2013 (21 pages)
29 July 2013Full accounts made up to 31 March 2013 (21 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (10 pages)
28 February 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
31 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
31 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
26 July 2012Full accounts made up to 31 March 2012 (21 pages)
26 July 2012Full accounts made up to 31 March 2012 (21 pages)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (10 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (10 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
28 July 2011Full accounts made up to 31 March 2011 (22 pages)
28 July 2011Full accounts made up to 31 March 2011 (22 pages)
29 March 2011Termination of appointment of Martin Austick as a director (1 page)
29 March 2011Appointment of John Mcgrath as a director (2 pages)
29 March 2011Termination of appointment of Martin Austick as a director (1 page)
29 March 2011Appointment of John Mcgrath as a director (2 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
21 July 2010Full accounts made up to 31 March 2010 (22 pages)
21 July 2010Full accounts made up to 31 March 2010 (22 pages)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
11 April 2010Termination of appointment of Stephen Mcgowan as a director (1 page)
11 April 2010Termination of appointment of Stephen Mcgowan as a director (1 page)
9 April 2010Appointment of Graham David Leeming as a director (2 pages)
9 April 2010Appointment of Graham David Leeming as a director (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Stephen Joseph Mcgowan on 5 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Moore on 5 March 2010 (2 pages)
10 March 2010Director's details changed for Stephen Joseph Mcgowan on 5 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Moore on 5 March 2010 (2 pages)
10 March 2010Director's details changed for Stephen Joseph Mcgowan on 5 March 2010 (2 pages)
10 March 2010Director's details changed for Stephen Joseph Mcgowan on 5 March 2010 (2 pages)
10 March 2010Director's details changed for Stephen Joseph Mcgowan on 5 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Moore on 5 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Moore on 5 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Moore on 5 March 2010 (2 pages)
10 March 2010Director's details changed for Stephen Joseph Mcgowan on 5 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Moore on 5 March 2010 (2 pages)
18 December 2009Director's details changed for Martin Dennis Austick on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Martin Dennis Austick on 18 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
16 November 2009Director's details changed for Mr Kevin Richard Thomas on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Kevin Richard Thomas on 16 November 2009 (2 pages)
13 November 2009Director's details changed for Albert Norman Dungate on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Albert Norman Dungate on 13 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
14 July 2009Full accounts made up to 31 March 2009 (21 pages)
14 July 2009Full accounts made up to 31 March 2009 (21 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
1 May 2009Director appointed stephen joseph mcgowan (2 pages)
1 May 2009Director appointed stephen joseph mcgowan (2 pages)
1 May 2009Director appointed anthony moore (2 pages)
1 May 2009Director appointed anthony moore (2 pages)
1 May 2009Appointment terminated director archibald bethel (1 page)
1 May 2009Appointment terminated director iain urquhart (1 page)
1 May 2009Appointment terminated director iain urquhart (1 page)
1 May 2009Appointment terminated director archibald bethel (1 page)
25 March 2009Return made up to 23/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(5 pages)
25 March 2009Return made up to 23/03/09; full list of members (5 pages)
21 January 2009Appointment terminated secretary john greig (1 page)
21 January 2009Appointment terminated secretary john greig (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from 33 wigmore street london W1U 1QX (1 page)
10 December 2008Registered office changed on 10/12/2008 from 33 wigmore street london W1U 1QX (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 29/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 29/09/2008
(1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
28 July 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
28 July 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
19 June 2008Full accounts made up to 31 March 2008 (17 pages)
19 June 2008Full accounts made up to 31 March 2008 (17 pages)
28 May 2008Memorandum and Articles of Association (9 pages)
28 May 2008Memorandum and Articles of Association (9 pages)
23 May 2008Company name changed alstec airports LIMITED\certificate issued on 23/05/08 (2 pages)
23 May 2008Company name changed alstec airports LIMITED\certificate issued on 23/05/08 (2 pages)
10 April 2008Declaration of assistance for shares acquisition (12 pages)
10 April 2008Declaration of assistance for shares acquisition (12 pages)
10 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 March 2008Return made up to 23/03/08; full list of members (5 pages)
27 March 2008Return made up to 23/03/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(5 pages)
20 September 2007Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
(1 page)
20 September 2007Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
(1 page)
22 August 2007Full accounts made up to 31 March 2007 (20 pages)
22 August 2007Full accounts made up to 31 March 2007 (20 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 23/03/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
2 April 2007Return made up to 23/03/07; full list of members (3 pages)
19 March 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 July 2006Declaration of assistance for shares acquisition (7 pages)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 July 2006Declaration of assistance for shares acquisition (7 pages)
27 June 2006Full accounts made up to 31 March 2006 (15 pages)
27 June 2006Full accounts made up to 31 March 2006 (15 pages)
19 June 2006Resolutions
  • RES13 ‐ Cash dividend 08/05/06
(1 page)
19 June 2006Resolutions
  • RES13 ‐ Cash dividend 08/05/06
(1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Registered office changed on 13/06/06 from: cambridge road whetstone leicester leicestershire LE8 6LH (1 page)
13 June 2006Registered office changed on 13/06/06 from: cambridge road whetstone leicester leicestershire LE8 6LH (1 page)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2006Memorandum and Articles of Association (5 pages)
30 May 2006Memorandum and Articles of Association (5 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Auditor's resignation (2 pages)
26 May 2006Auditor's resignation (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006New director appointed (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (3 pages)
25 May 2006Secretary resigned;director resigned (1 page)
23 March 2006Return made up to 23/03/06; full list of members (2 pages)
23 March 2006Return made up to 23/03/06; full list of members (2 pages)
31 August 2005Full accounts made up to 31 March 2005 (16 pages)
31 August 2005Full accounts made up to 31 March 2005 (16 pages)
24 March 2005Return made up to 23/03/05; full list of members (2 pages)
24 March 2005Return made up to 23/03/05; full list of members (2 pages)
20 July 2004Full accounts made up to 31 March 2004 (15 pages)
20 July 2004Full accounts made up to 31 March 2004 (15 pages)
29 March 2004Return made up to 23/03/04; full list of members (7 pages)
29 March 2004Return made up to 23/03/04; full list of members (7 pages)
28 July 2003Secretary's particulars changed (1 page)
28 July 2003Secretary's particulars changed (1 page)
24 July 2003Full accounts made up to 31 March 2003 (15 pages)
24 July 2003Full accounts made up to 31 March 2003 (15 pages)
15 July 2003Company name changed alstec services LIMITED\certificate issued on 15/07/03 (2 pages)
15 July 2003Company name changed alstec services LIMITED\certificate issued on 15/07/03 (2 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 March 2002 (14 pages)
29 October 2002Full accounts made up to 31 March 2002 (14 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
25 April 2002Return made up to 23/03/02; full list of members (6 pages)
25 April 2002Return made up to 23/03/02; full list of members (6 pages)
26 September 2001Full accounts made up to 31 March 2001 (12 pages)
26 September 2001Full accounts made up to 31 March 2001 (12 pages)
6 April 2001Return made up to 23/03/01; full list of members (6 pages)
6 April 2001Return made up to 23/03/01; full list of members (6 pages)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed;new director appointed (3 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed;new director appointed (3 pages)
17 July 2000Registered office changed on 17/07/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
17 July 2000New director appointed (3 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (3 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
17 July 2000Registered office changed on 17/07/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
28 June 2000Company name changed alstec LIMITED\certificate issued on 28/06/00 (2 pages)
28 June 2000Company name changed alstec LIMITED\certificate issued on 28/06/00 (2 pages)
6 April 2000Memorandum and Articles of Association (8 pages)
6 April 2000Memorandum and Articles of Association (8 pages)
4 April 2000Company name changed pinco 1380 LIMITED\certificate issued on 05/04/00 (2 pages)
4 April 2000Company name changed pinco 1380 LIMITED\certificate issued on 05/04/00 (2 pages)
23 March 2000Incorporation (16 pages)
23 March 2000Incorporation (16 pages)